3m Uk Holdings Limited

Activities of other holding companies n.e.c.

Contacts of 3m Uk Holdings Limited: address, phone, fax, email, website, working hours

Address: 3m Centre Cain Road Bracknell RG12 8HT Berkshire

Phone: +44-1250 6302276 +44-1250 6302276

Fax: +44-1260 3540039 +44-1260 3540039

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "3m Uk Holdings Limited"? - Send email to us!

3m Uk Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 3m Uk Holdings Limited.

Registration data 3m Uk Holdings Limited

Register date: 1929-08-23
Register number: 00241888
Capital: 454,000 GBP
Sales per year: Approximately 367,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for 3m Uk Holdings Limited

Addition activities kind of 3m Uk Holdings Limited

259999. Furniture and fixtures, nec, nec
12419902. Bituminous coal mining services, contract basis
20150403. Game, small: processed, fresh
72990100. Personal appearance services
80939904. Speech defect clinic

Owner, director, manager of 3m Uk Holdings Limited

Secretary - David Anthony Jubb. Address: 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT. DoB:

Director - Michael Chambers. Address: 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: June 1956, British

Director - Christiane Bernhardine Gruen. Address: Cain Road, Bracknell, Berkshire, RG12 8HT, United Kingdom. DoB: April 1961, German

Director - David James Ashley. Address: 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: July 1968, British

Director - Dr Stella Maris Hegarty. Address: 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: March 1964, British

Director - Paul Martin Williams. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: July 1957, British

Secretary - David James Ashley. Address: 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT. DoB:

Director - Paul Andreas Keel. Address: Cain Road, Bracknell, Berkshire, RG12 8HT, United Kingdom. DoB: May 1969, Us Citizen

Director - Donald Gray. Address: Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: April 1964, British

Director - Zoe Louisa Dickson. Address: Cain Road, Bracknell, Berkshire, RG12 8HT, England. DoB: September 1973, British

Director - James Willard Mcsheffrey. Address: Cain Road, Bracknell, Berkshire, RG12 8HT, United Kingdom. DoB: May 1956, Canadian

Director - Howard Jay Bergman. Address: 424a Avenue De Terveuren, Brussels, B-1150, Belgium. DoB: February 1951, Belgian

Director - Steven Fisher. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: March 1961, British

Director - Gary Michael Stapleton. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: December 1963, British

Director - Douglas Mitchell. Address: 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: November 1950, British

Director - Kenneth Arthur Brownlee. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: December 1951, British

Director - William James Cruise. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: March 1956, British

Director - Charles Robert Kummeth. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: June 1960, American

Director - Gary Michael Stapleton. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: December 1963, British

Director - Jeffrey Robert Bruce Skinner. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: July 1955, British

Director - Jeffrey Robert Bruce Skinner. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: July 1955, British

Director - James John Maskas. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: July 1952, United States

Director - Ronald Christopher Biagioni. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: June 1948, British

Director - Bernard Michael Saunders. Address: 27 Wymeswold Road, Hoton, Loughborough, Leicestershire, LE12 5SN. DoB: March 1948, British

Director - Robert Morgan Graves. Address: Henley House, Friary Road, South Ascot, Berkshire, SL5 9HD. DoB: September 1949, British

Director - Robert Angelo Brullo. Address: 23 Albury Road, Burwood Park, Walton On Thames, Surrey, KT12 5DT. DoB: August 1948, British

Director - Paul Muskett Davies. Address: 3 Waverley Way, Finchampstead, Wokingham, Berkshire, RG40 4YD. DoB: August 1947, British

Director - Wayne Walter Brown. Address: 23 Albury Road, Burwood Park, Walton On Thames, Surrey, KT12 5DY. DoB: June 1946, American

Director - Christopher Pikett. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: October 1952, British

Director - Peter Ivor Pring. Address: Grove Lodge 90 Easthampstead Road, Wokingham, Berkshire, RG11 2HL. DoB: May 1939, British

Director - Kenneth Bruce Jackson. Address: Minster House, Erica Drive, Wokingham, Berkshire, RG40 2DU. DoB: March 1940, British

Director - Edoardo Pieruzzi. Address: Marquette Place, 1314 Market Avenue, Appartment 2906, Minneapolis Minnesota, MN55403, Usa. DoB: May 1937, Italian

Director - John James Mueller. Address: 23 Albury Road, Burwood Park, Walton On Thames, Surrey, KT12 5DY. DoB: August 1943, American

Director - James Stewart Clapper. Address: 8 The Garth, Cobham, Surrey, KT11 2DT. DoB: May 1952, American

Director - John Willard Benson. Address: 23 Albury Road, Burwood Park, Walton-On-Thames, Surrey, KT12 5DY. DoB: December 1944, American

Director - Michael Morrison Smith. Address: 196 Reading Road, Wokingham, Berkshire, RG11 1LH. DoB: July 1945, British

Director - Paul Clarence Husby. Address: Spinney Close Winkfield Lane, Maidens Green Winkfield, Windsor, Berkshire, SL4 4QU. DoB: December 1945, American

Director - Douglas Rollen Hanson. Address: 690e Belmont Lane, St Paul, Minnesota 55117, Usa. DoB: March 1934, American

Secretary - Christopher Pikett. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: October 1952, British

Director - Harry Allan Hammerly. Address: 661 Ivy Falls Court, Mendota Heights, Dakota County, Minnesota Mn5118, FOREIGN, Usa. DoB: February 1934, American

Director - Francis William Ellis. Address: The Holdings, Hamstead Marshall, Newbury, Berkshire, RG15 0HW. DoB: November 1943, British

Director - Bruce Albert Thalacker. Address: 23 Albury Road, Walton On Thames, Surrey, KT12 5DT. DoB: October 1942, American

Jobs in 3m Uk Holdings Limited, vacancies. Career and training on 3m Uk Holdings Limited, practic

Now 3m Uk Holdings Limited have no open offers. Look for open vacancies in other companies

  • MSc Course Administrator 0.8 FTE (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry

    Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Business to Business (B2B) Marketing Officer (Hertford)

    Region: Hertford

    Company: University of Hertfordshire

    Department: Marketing and Communications

    Salary: £32,548 to £35,550

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Proportional Lecturer Accounting (0.8 FTE) (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £24,149 to £28,815 per annum (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Welding/Sheet Metal Teacher (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £18,726 to £35,645 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Research Associate in Quantum Security Devices (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Quantum Technology Centre (QTC)

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Administrative Officer - Purchase and Budget (Barcelona - Spain)

    Region: Barcelona - Spain

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6, depending on experience and qualifications

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Research and Projects Coordinator (0.8 FTE) (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Students Union

    Salary: £24,983 to £28,098

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Funded Scholarship MSc Big Data Science and Technology (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science

  • Executive Officer (London)

    Region: London

    Company: St George's, University of London

    Department: Principal’s office

    Salary: £32,548 to £38,833 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD Studentship - Using Education Economics to Evaluate the Impact of Strategic Educational Improvement Programmes (Bangor)

    Region: Bangor

    Company: Bangor University

    Department: Schools of Psychology and Healthcare Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Economics,Education Studies (inc. TEFL),Education Studies

  • Research Fellow in Intelligent & Autonomous Systems Towards Industrial 6th Sense (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: £30,688 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Legacy Giving Coordinator (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

Responds for 3m Uk Holdings Limited on Facebook, comments in social nerworks

Read more comments for 3m Uk Holdings Limited. Leave a comment for 3m Uk Holdings Limited. Profiles of 3m Uk Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location 3m Uk Holdings Limited on Google maps

Other similar companies of The United Kingdom as 3m Uk Holdings Limited: Definition International Ltd. | Red Label Communications Limited | Stafford Capital Partners Limited | Sinclair Adamson & Co Ltd | Baggaley & Jenkins Remedials (holdings) Limited

3m Uk Holdings Limited with the registration number 00241888 has been in this business field for eighty seven years. The PLC can be found at 3m Centre Cain Road, Bracknell , Berkshire and company's post code is RG12 8HT. The enterprise is classified under the NACe and SiC code 64209 which stands for Activities of other holding companies n.e.c.. 2015/12/31 is the last time account status updates were reported. 3m Uk Holdings Ltd is one of the rare examples that a business can constantly deliver the highest quality of services for over 87 years and achieve a constant great success.

From the data we have gathered, this specific firm was founded in 23rd August 1929 and has been steered by thirty nine directors, and out this collection of individuals five (Michael Chambers, Christiane Bernhardine Gruen, David James Ashley and 2 others listed below) are still employed in the company. To maximise its growth, since 2015 the following firm has been providing employment to David Anthony Jubb, who has been concerned with ensuring that the Board's meetings are effectively organised.

3m Uk Holdings Limited is a domestic company, located in Berkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 3m Centre Cain Road Bracknell RG12 8HT Berkshire. 3m Uk Holdings Limited was registered on 1929-08-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 454,000 GBP, sales per year - approximately 367,000,000 GBP. 3m Uk Holdings Limited is Private Limited Company.
The main activity of 3m Uk Holdings Limited is Financial and insurance activities, including 5 other directions. Secretary of 3m Uk Holdings Limited is David Anthony Jubb, which was registered at 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT. Products made in 3m Uk Holdings Limited were not found. This corporation was registered on 1929-08-23 and was issued with the Register number 00241888 in Berkshire, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of 3m Uk Holdings Limited, open vacancies, location of 3m Uk Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about 3m Uk Holdings Limited from yellow pages of The United Kingdom. Find address 3m Uk Holdings Limited, phone, email, website credits, responds, 3m Uk Holdings Limited job and vacancies, contacts finance sectors 3m Uk Holdings Limited